Sheffield
S11 9BQ
Secretary Name | David Anthony Risely |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 February 1998(same day as company formation) |
Role | Financial Director |
Correspondence Address | 505 Richmond Road Sheffield S13 8LX |
Director Name | David Anthony Risely |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Role | Financial Director |
Correspondence Address | 505 Richmond Road Sheffield S13 8LX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Sovereign House Queen Street Manchester M2 5HR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£59,434 |
Current Liabilities | £262,912 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 February 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
4 January 2007 | Liquidators statement of receipts and payments (5 pages) |
9 June 2006 | Liquidators statement of receipts and payments (5 pages) |
5 December 2005 | Liquidators statement of receipts and payments (5 pages) |
14 June 2005 | Liquidators statement of receipts and payments (5 pages) |
8 December 2004 | Liquidators statement of receipts and payments (5 pages) |
18 November 2003 | Statement of affairs (6 pages) |
18 November 2003 | Appointment of a voluntary liquidator (1 page) |
18 November 2003 | Resolutions
|
10 November 2003 | Registered office changed on 10/11/03 from: unit 2 & 3 chantry works athol road sheffield S8 0PA (1 page) |
25 October 2003 | Registered office changed on 25/10/03 from: 163 chelsea road brincliffe sheffield S11 9BQ (1 page) |
1 March 2003 | Return made up to 20/02/03; full list of members (6 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
26 November 2002 | Registered office changed on 26/11/02 from: 505 richmond road sheffield S13 8LX (1 page) |
13 March 2002 | Return made up to 20/02/02; full list of members (6 pages) |
5 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
8 March 2001 | Return made up to 20/02/01; full list of members (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 July 2000 | Director resigned (1 page) |
29 February 2000 | Return made up to 20/02/00; full list of members (6 pages) |
28 July 1999 | Full accounts made up to 31 March 1999 (9 pages) |
25 February 1999 | Return made up to 20/02/99; full list of members (6 pages) |
23 February 1998 | Secretary resigned (1 page) |
20 February 1998 | Incorporation (17 pages) |